Entity Name: | DOBIE,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOBIE,LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 May 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L02000011467 |
FEI/EIN Number |
431968340
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 575 CRANDON BLVD APT 912, KEY BISCAYNE, FL, 33149 |
Mail Address: | 575 CRANDON BLVD APT 912, KEY BISCAYNE, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIELICH MARTHA IMRS | Manager | 575 CRANDON BLVD APT 912, KEY BISCAYNE, FL, 33149 |
BIELICH MARTHA | Managing Member | 575 CRANDON BLVD APT 912, KEY BISCAYNE, FL, 33149 |
BIELICH JULIO | Manager | 155 OCEAN LANE DRIVE, APT. 1206, KEY BISCAYNE, FL, 33149 |
BIELICH LUIS ADRIANO MRS | Authorized Member | 251 GALEN DRIVE, APT. 315, KEY BISCAYNE, FL, 33149 |
BIELICH MIGUEL | Authorized Member | 575 CRANDON BOULEVARD, APT. 912, KEY BISCAYNE, FL, 33149 |
BIELICH JULIO | Agent | 155 OCEAN LANE DRIVE, APT. 1206, KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-28 | 155 OCEAN LANE DRIVE, APT. 1206, KEY BISCAYNE, FL 33149 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-28 | BIELICH, JULIO | - |
LC AMENDMENT | 2024-08-28 | - | - |
REINSTATEMENT | 2023-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2020-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2014-02-04 | - | - |
CHANGE OF MAILING ADDRESS | 2013-03-11 | 575 CRANDON BLVD APT 912, KEY BISCAYNE, FL 33149 | - |
Name | Date |
---|---|
LC Amendment | 2024-08-28 |
REINSTATEMENT | 2023-11-16 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-01-27 |
REINSTATEMENT | 2020-01-14 |
ANNUAL REPORT | 2017-05-08 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-15 |
LC Amendment | 2014-02-04 |
ANNUAL REPORT | 2014-01-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State